Company NameDOF Subsea UK Limited
DirectorsMons Svendal Aase and Jan Kristian Haukeland
Company StatusActive
Company NumberSC195474
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Previous NamesCentury Subsea Limited and GEO Century Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mons Svendal Aase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed05 October 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleManager
Country of ResidenceNorway
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Jan Kristian Haukeland
Date of BirthApril 1965 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 December 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Executive
Country of ResidenceNorway
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Erik Hays Thogersen
Date of BirthJuly 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed18 February 2000(10 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTancrey Fordwich Road
Fordwich
Canterbury
Kent
CT2 0BU
Director NameJan Antoni Garmulewicz
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed18 February 2000(10 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address15319 Hillside Parkway
Cypress
Texas
Huston
77433
Director NameMr Ian Carr Valentine
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(10 months after company formation)
Appointment Duration9 years (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Oldmill Crescent
Balmedie
Aberdeenshire
AB23 8WB
Scotland
Director NameMr Mark Lewis Vorenkamp
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(10 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Harlaw Road
Aberdeen
Aberdeenshire
AB15 4YY
Scotland
Director NameMr Mons Svendal Aase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed02 December 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2009)
RoleManager
Country of ResidenceNorway
Correspondence AddressSandvikslies 14
Bergen
5035
Foreign
Director NameMr Gary Alexander Kennedy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2009)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCairnhill Croft
Culsalmond
Insch
Aberdeenshire
AB52 6UT
Scotland
Secretary NameMr Gary Alexander Kennedy
NationalityBritish
StatusResigned
Appointed02 December 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2009)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCairnhill Croft
Culsalmond
Insch
Aberdeenshire
AB52 6UT
Scotland
Director NameMr Valentine Martin Christopher Stephen Browne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Avenue
Woodford Green
Essex
IG8 0JD
Director NameMr Stephen Charles Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2009(9 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2009)
RoleCEO
Correspondence Address54 Padstow Street
Karrinyup
Western Australia
6018
Director NameMr Geir Johansen
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed27 February 2009(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 March 2011)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address26 Straumesvingen
Bergen
5151
Director NameMr Garry Anthony Millard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 Victoria Street
Dyce
Aberdeen
AB21 7DN
Scotland
Director NameMr Ciaran Patrick Gerard O'Donnell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2010)
RoleRegional Manager
Country of ResidenceScotland
Correspondence Address6 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Secretary NameMr Garry Anthony Millard
NationalityBritish
StatusResigned
Appointed27 February 2009(9 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address156 Victoria Street
Dyce
Aberdeen
AB21 7DN
Scotland
Secretary NameMr Graeme Alexander Smith
NationalityBritish
StatusResigned
Appointed09 July 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2011)
RoleFinance Manager
Correspondence Address6 Springdale Place
Bieldside
Aberdeen
Grampian
AB15 9FD
Scotland
Director NameMr Duncan Limerick Macpherson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2011)
RoleRegional Manager
Country of ResidenceNorway
Correspondence AddressExchange No.1 62 Market Street
Aberdeen
AB11 5PT
Scotland
Director NameMr Jan Inge Nore
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed14 March 2011(11 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 January 2021)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Secretary NameClifford Gary Alexander
NationalityBritish
StatusResigned
Appointed14 March 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2013)
RoleCompany Director
Correspondence AddressWillowgrove Cockley
Maryculter
Aberdeen
AB12 5GP
Scotland
Director NameMr Marco Sclocchi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2000 Bagby Street 7412
Houston Tx 77002
United States
Director NameMr Jan Kristian Haukeland
Date of BirthApril 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed29 November 2011(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Giovanni Corbetta
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressExchange No 1 62 Market Street
Aberdeen
AB11 5PJ
Scotland
Secretary NameBhavin Naresh Asher
NationalityBritish
StatusResigned
Appointed15 October 2013(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 2020)
RoleCompany Director
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Robert Daniel Gillespie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMr Eirik Hannevik Torressen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2016(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHorizons House 81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed06 September 2004(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 September 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed28 September 2005(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 December 2005)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitedofsubsea.com

Location

Registered AddressHorizons House
81-83 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £1Dof Subsea As
100.00%
Ordinary

Financials

Year2014
Turnover£130,537,095
Gross Profit£11,313,225
Net Worth£28,776,385
Cash£18,362,254
Current Liabilities£31,420,224

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

8 March 2023Delivered on: 20 March 2023
Persons entitled: Nordic Trustee As

Classification: A registered charge
Outstanding
8 March 2023Delivered on: 20 March 2023
Persons entitled: Nordic Trustee As

Classification: A registered charge
Outstanding
8 March 2023Delivered on: 20 March 2023
Persons entitled: Nordic Trustee As

Classification: A registered charge
Outstanding
8 March 2023Delivered on: 20 March 2023
Persons entitled: Nordic Trustee As

Classification: A registered charge
Outstanding
8 March 2023Delivered on: 20 March 2023
Persons entitled: Nordic Trustee As

Classification: A registered charge
Outstanding
12 May 2004Delivered on: 27 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
18 February 2000Delivered on: 29 February 2000
Satisfied on: 14 December 2005
Persons entitled: Kommandor Romo a/S

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

11 October 2023Full accounts made up to 31 December 2022 (35 pages)
22 September 2023Change of details for New Dof Asa as a person with significant control on 20 March 2023 (2 pages)
21 September 2023Termination of appointment of Mons Svendal Aase as a director on 12 September 2023 (1 page)
21 September 2023Appointment of Mr Gary Alexander Kennedy as a director on 12 September 2023 (2 pages)
21 September 2023Appointment of Mr Dag Raymond Rasch as a director on 12 September 2023 (2 pages)
24 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
24 May 2023Notification of New Dof Asa as a person with significant control on 20 March 2023 (2 pages)
23 May 2023Cessation of Dof Asa as a person with significant control on 20 March 2023 (1 page)
20 March 2023Registration of charge SC1954740007, created on 8 March 2023 (22 pages)
20 March 2023Registration of charge SC1954740004, created on 8 March 2023 (25 pages)
20 March 2023Registration of charge SC1954740005, created on 8 March 2023 (29 pages)
20 March 2023Registration of charge SC1954740003, created on 8 March 2023 (31 pages)
20 March 2023Registration of charge SC1954740006, created on 8 March 2023 (30 pages)
9 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2023Memorandum and Articles of Association (5 pages)
10 January 2023Full accounts made up to 31 December 2021 (36 pages)
21 October 2022Satisfaction of charge 2 in full (1 page)
26 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
4 April 2022Full accounts made up to 31 December 2020 (36 pages)
3 January 2022Statement of capital following an allotment of shares on 20 December 2021
  • GBP 16,215,254
(3 pages)
28 October 2021Change of details for Dof Asa as a person with significant control on 28 October 2021 (2 pages)
29 September 2021Change of details for Dof Asa as a person with significant control on 18 November 2019 (2 pages)
27 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Jan Inge Nore as a director on 29 January 2021 (1 page)
3 February 2021Full accounts made up to 31 December 2019 (34 pages)
8 September 2020Termination of appointment of Robert Daniel Gillespie as a director on 31 August 2020 (1 page)
27 June 2020Termination of appointment of Bhavin Naresh Asher as a secretary on 26 June 2020 (1 page)
13 April 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
13 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 6,215,256.00
(4 pages)
20 September 2019Full accounts made up to 31 December 2018 (30 pages)
30 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
3 December 2018Appointment of Mr Jan Kristian Haukeland as a director on 1 December 2018 (2 pages)
3 December 2018Termination of appointment of Eirik Hannevik Torressen as a director on 1 December 2018 (1 page)
7 September 2018Full accounts made up to 31 December 2017 (27 pages)
15 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
7 September 2017Full accounts made up to 31 December 2016 (32 pages)
7 September 2017Full accounts made up to 31 December 2016 (32 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
10 November 2016Appointment of Mr Eirik Hannevik Torressen as a director on 1 November 2016 (2 pages)
10 November 2016Termination of appointment of Jan Kristian Haukeland as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of Jan Kristian Haukeland as a director on 1 November 2016 (1 page)
10 November 2016Appointment of Mr Eirik Hannevik Torressen as a director on 1 November 2016 (2 pages)
13 September 2016Full accounts made up to 31 December 2015 (31 pages)
13 September 2016Full accounts made up to 31 December 2015 (31 pages)
4 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,140,256
(6 pages)
4 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,140,256
(6 pages)
12 April 2016Director's details changed for Mr Jan Kristian Haukeland on 4 January 2016 (2 pages)
12 April 2016Secretary's details changed for Bhavin Naresh Asher on 4 January 2016 (1 page)
12 April 2016Director's details changed for Mr Jan Kristian Haukeland on 4 January 2016 (2 pages)
12 April 2016Director's details changed for Mr Jan Inge Nore on 4 January 2016 (2 pages)
12 April 2016Secretary's details changed for Bhavin Naresh Asher on 4 January 2016 (1 page)
12 April 2016Director's details changed for Mr Jan Inge Nore on 4 January 2016 (2 pages)
12 April 2016Director's details changed for Mr Mons Svendal Aase on 4 January 2016 (2 pages)
12 April 2016Director's details changed for Mr Mons Svendal Aase on 4 January 2016 (2 pages)
4 April 2016Appointment of Mr Robert Daniel Gillespie as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Robert Daniel Gillespie as a director on 4 April 2016 (2 pages)
23 December 2015Registered office address changed from 81-83 Waterloo Quay Waterloo Quay Aberdeen AB11 5DE Scotland to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Exchange No.1 62 Market Street Aberdeen AB11 5PJ to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 81-83 Waterloo Quay Waterloo Quay Aberdeen AB11 5DE Scotland to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Exchange No.1 62 Market Street Aberdeen AB11 5PJ to Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE on 23 December 2015 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (22 pages)
14 September 2015Full accounts made up to 31 December 2014 (22 pages)
19 June 2015Termination of appointment of Giovanni Corbetta as a director on 10 June 2015 (1 page)
19 June 2015Termination of appointment of Giovanni Corbetta as a director on 10 June 2015 (1 page)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,140,256
(8 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,140,256
(8 pages)
13 August 2014Full accounts made up to 31 December 2013 (44 pages)
13 August 2014Full accounts made up to 31 December 2013 (44 pages)
19 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,140,256
(8 pages)
19 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,140,256
(8 pages)
15 November 2013Termination of appointment of Clifford Alexander as a secretary (2 pages)
15 November 2013Termination of appointment of Marco Sclocchi as a director (2 pages)
15 November 2013Appointment of Mr Giovanni Corbetta as a director (3 pages)
15 November 2013Termination of appointment of Clifford Alexander as a secretary (2 pages)
15 November 2013Appointment of Bhavin Naresh Asher as a secretary (3 pages)
15 November 2013Appointment of Bhavin Naresh Asher as a secretary (3 pages)
15 November 2013Termination of appointment of Marco Sclocchi as a director (2 pages)
15 November 2013Appointment of Mr Giovanni Corbetta as a director (3 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
30 November 2012Termination of appointment of Garry Millard as a director (2 pages)
30 November 2012Termination of appointment of Garry Millard as a director (2 pages)
9 November 2012Full accounts made up to 31 December 2011 (22 pages)
9 November 2012Full accounts made up to 31 December 2011 (22 pages)
21 June 2012Second filing of AR01 previously delivered to Companies House made up to 13 April 2012 (19 pages)
21 June 2012Second filing of AR01 previously delivered to Companies House made up to 13 April 2012 (19 pages)
18 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2012
(10 pages)
18 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2012
(10 pages)
15 March 2012Registered office address changed from Geo House Commerce Street Aberdeen AB11 5FN on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from Geo House Commerce Street Aberdeen AB11 5FN on 15 March 2012 (2 pages)
19 December 2011Appointment of Mr Jan Kristian Haukeland as a director (3 pages)
19 December 2011Appointment of Mr Jan Kristian Haukeland as a director (3 pages)
14 December 2011Termination of appointment of Duncan Macpherson as a director (2 pages)
14 December 2011Termination of appointment of Duncan Macpherson as a director (2 pages)
14 December 2011Appointment of Marco Sclocchi as a director (3 pages)
14 December 2011Appointment of Marco Sclocchi as a director (3 pages)
28 October 2011Auditor's resignation (1 page)
28 October 2011Auditor's resignation (1 page)
29 September 2011Full accounts made up to 31 December 2010 (22 pages)
29 September 2011Full accounts made up to 31 December 2010 (22 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
19 April 2011Termination of appointment of Graeme Smith as a secretary (2 pages)
19 April 2011Termination of appointment of Geir Johansen as a director (2 pages)
19 April 2011Termination of appointment of Graeme Smith as a secretary (2 pages)
19 April 2011Appointment of Jan Inge Nore as a director (3 pages)
19 April 2011Appointment of Clifford Gary Alexander as a secretary (3 pages)
19 April 2011Appointment of Clifford Gary Alexander as a secretary (3 pages)
19 April 2011Termination of appointment of Geir Johansen as a director (2 pages)
19 April 2011Appointment of Jan Inge Nore as a director (3 pages)
11 March 2011Director's details changed for Mr Duncan Limerick Macpherson on 9 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Duncan Limerick Macpherson on 9 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Duncan Limerick Macpherson on 9 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Mons Svendal Aase on 9 March 2011 (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (21 pages)
24 May 2010Full accounts made up to 31 December 2009 (21 pages)
18 May 2010Appointment of Mr Duncan Limerick Macpherson as a director (2 pages)
18 May 2010Termination of appointment of Ciaran O'donnell as a director (1 page)
18 May 2010Appointment of Mr Duncan Limerick Macpherson as a director (2 pages)
18 May 2010Termination of appointment of Ciaran O'donnell as a director (1 page)
22 April 2010Appointment of Mr Mons Svendal Aase as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate.
(3 pages)
22 April 2010Appointment of Mr Mons Svendal Aase as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate.
(3 pages)
15 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,140,256
(4 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,140,256
(4 pages)
13 April 2010Appointment of Mr Mons Svendal Aase as a director (2 pages)
13 April 2010Director's details changed for Mr Geir Johansen on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of Stephen Brown as a director (1 page)
13 April 2010Termination of appointment of Stephen Brown as a director (1 page)
13 April 2010Appointment of Mr Mons Svendal Aase as a director (2 pages)
13 April 2010Director's details changed for Mr Geir Johansen on 13 April 2010 (2 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
10 September 2009Full accounts made up to 31 December 2008 (16 pages)
10 September 2009Full accounts made up to 31 December 2008 (16 pages)
14 July 2009Appointment terminated secretary garry millard (1 page)
14 July 2009Appointment terminated secretary garry millard (1 page)
14 July 2009Registered office changed on 14/07/2009 from voyager house 75 waterloo quay aberdeen AB11 5DE (1 page)
14 July 2009Secretary appointed graeme alexander smith (2 pages)
14 July 2009Secretary appointed graeme alexander smith (2 pages)
14 July 2009Registered office changed on 14/07/2009 from voyager house 75 waterloo quay aberdeen AB11 5DE (1 page)
15 May 2009Director appointed mr stephen charles brown (1 page)
15 May 2009Secretary appointed mr garry anthony millard (1 page)
15 May 2009Appointment terminated director ian valentine (1 page)
15 May 2009Director appointed mr geir johansen (1 page)
15 May 2009Director appointed mr geir johansen (1 page)
15 May 2009Appointment terminated director valentine browne (1 page)
15 May 2009Appointment terminated director valentine browne (1 page)
15 May 2009Return made up to 13/04/09; full list of members (4 pages)
15 May 2009Appointment terminated director mons aase (1 page)
15 May 2009Director appointed mr garry anthony millard (1 page)
15 May 2009Appointment terminated director gary kennedy (1 page)
15 May 2009Director appointed mr stephen charles brown (1 page)
15 May 2009Return made up to 13/04/09; full list of members (4 pages)
15 May 2009Director appointed mr ciaran patrick gerard o'donnell (1 page)
15 May 2009Secretary appointed mr garry anthony millard (1 page)
15 May 2009Appointment terminated director mons aase (1 page)
15 May 2009Appointment terminated secretary gary kennedy (1 page)
15 May 2009Director appointed mr garry anthony millard (1 page)
15 May 2009Appointment terminated secretary gary kennedy (1 page)
15 May 2009Director appointed mr ciaran patrick gerard o'donnell (1 page)
15 May 2009Appointment terminated director gary kennedy (1 page)
15 May 2009Appointment terminated director ian valentine (1 page)
9 October 2008Full accounts made up to 31 December 2007 (18 pages)
9 October 2008Full accounts made up to 31 December 2007 (18 pages)
5 September 2008Appointment terminated director mark vorenkamp (1 page)
5 September 2008Appointment terminated director mark vorenkamp (1 page)
16 July 2008Return made up to 13/04/08; full list of members (4 pages)
16 July 2008Return made up to 13/04/08; full list of members (4 pages)
7 May 2008Company name changed geo century LIMITED\certificate issued on 12/05/08 (2 pages)
7 May 2008Company name changed geo century LIMITED\certificate issued on 12/05/08 (2 pages)
3 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
3 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
27 June 2007Return made up to 13/04/07; full list of members (3 pages)
27 June 2007Return made up to 13/04/07; full list of members (3 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006New director appointed (7 pages)
1 December 2006New director appointed (7 pages)
29 June 2006Return made up to 13/04/06; full list of members (3 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Return made up to 13/04/06; full list of members (3 pages)
29 June 2006Secretary resigned (1 page)
12 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 January 2006Company name changed century subsea LIMITED\certificate issued on 20/01/06 (2 pages)
20 January 2006Company name changed century subsea LIMITED\certificate issued on 20/01/06 (2 pages)
22 December 2005New secretary appointed;new director appointed (3 pages)
22 December 2005New secretary appointed;new director appointed (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Dec mort/charge * (2 pages)
14 December 2005Dec mort/charge * (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005Registered office changed on 14/12/05 from: johnstone house 52 - 54 rose street aberdeen AB10 1HA (1 page)
14 December 2005Registered office changed on 14/12/05 from: johnstone house 52 - 54 rose street aberdeen AB10 1HA (1 page)
14 December 2005New director appointed (3 pages)
14 December 2005Director resigned (1 page)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
14 October 2005New secretary appointed (2 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
26 April 2005Return made up to 13/04/05; full list of members (8 pages)
26 April 2005Return made up to 13/04/05; full list of members (8 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
3 August 2004Alterations to a floating charge (12 pages)
3 August 2004Alterations to a floating charge (12 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
8 June 2004Return made up to 13/04/04; full list of members (6 pages)
8 June 2004Return made up to 13/04/04; full list of members (6 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
27 May 2004Partic of mort/charge * (6 pages)
27 May 2004Partic of mort/charge * (6 pages)
12 May 2004Ad 06/02/04--------- £ si 30000@1=30000 £ ic 520000/550000 (2 pages)
12 May 2004Ad 06/02/04--------- £ si 30000@1=30000 £ ic 520000/550000 (2 pages)
10 May 2004Full accounts made up to 31 December 2002 (16 pages)
10 May 2004Full accounts made up to 31 December 2002 (16 pages)
2 October 2003Full accounts made up to 31 December 2001 (16 pages)
2 October 2003Full accounts made up to 31 December 2001 (16 pages)
16 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2003Ad 15/02/03--------- £ si 50000@1 (2 pages)
16 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2003Ad 15/02/03--------- £ si 50000@1 (2 pages)
7 April 2003Return made up to 13/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(8 pages)
7 April 2003Return made up to 13/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(8 pages)
11 June 2002Full accounts made up to 31 December 2000 (15 pages)
11 June 2002Full accounts made up to 31 December 2000 (15 pages)
24 April 2002Return made up to 13/04/02; full list of members (7 pages)
24 April 2002Return made up to 13/04/02; full list of members (7 pages)
24 July 2001Return made up to 13/04/01; full list of members (7 pages)
24 July 2001Return made up to 13/04/01; full list of members (7 pages)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Accounts made up to 31 December 1999 (6 pages)
30 October 2000Accounts made up to 31 December 1999 (6 pages)
10 May 2000Ad 27/04/00--------- £ si 40000@1=40000 £ ic 380000/420000 (2 pages)
10 May 2000Ad 27/04/00--------- £ si 40000@1=40000 £ ic 380000/420000 (2 pages)
17 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Ad 31/03/00--------- £ si 40000@1=40000 £ ic 340000/380000 (2 pages)
12 April 2000Ad 31/03/00--------- £ si 40000@1=40000 £ ic 340000/380000 (2 pages)
29 February 2000Partic of mort/charge * (6 pages)
29 February 2000Partic of mort/charge * (6 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Memorandum and Articles of Association (11 pages)
28 February 2000Ad 18/02/00--------- £ si 339998@1=339998 £ ic 2/340000 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 February 2000Memorandum and Articles of Association (20 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Memorandum and Articles of Association (20 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Ad 18/02/00--------- £ si 339998@1=339998 £ ic 2/340000 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Nc inc already adjusted 18/02/00 (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 February 2000Nc inc already adjusted 18/02/00 (1 page)
28 February 2000Memorandum and Articles of Association (11 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
23 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
23 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
6 July 1999Company name changed lothian fifty (582) LIMITED\certificate issued on 07/07/99 (2 pages)
6 July 1999Company name changed lothian fifty (582) LIMITED\certificate issued on 07/07/99 (2 pages)
20 April 1999Incorporation (25 pages)
20 April 1999Incorporation (25 pages)